Riventa Ltd TRURO


Founded in 2000, Riventa, classified under reg no. 03945306 is an active company. Currently registered at Unit 1B Threemilestone Industrial Estate TR4 9FB, Truro the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Antonie R., Ian S. and Menno H. and others. Of them, Thomas C. has been with the company the longest, being appointed on 1 May 2008 and Antonie R. and Ian S. and Menno H. have been with the company for the least time - from 22 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Magalie B. who worked with the the company until 15 March 2018.

Riventa Ltd Address / Contact

Office Address Unit 1B Threemilestone Industrial Estate
Office Address2 Threemilestone
Town Truro
Post code TR4 9FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945306
Date of Incorporation Fri, 10th Mar 2000
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Antonie R.

Position: Director

Appointed: 22 November 2021

Ian S.

Position: Director

Appointed: 22 November 2021

Menno H.

Position: Director

Appointed: 22 November 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 09 February 2021

Thomas C.

Position: Director

Appointed: 01 May 2008

Alice G.

Position: Director

Appointed: 22 November 2021

Resigned: 29 November 2023

Yann-Hoel B.

Position: Director

Appointed: 09 February 2021

Resigned: 22 November 2021

Bruno D.

Position: Director

Appointed: 09 February 2021

Resigned: 22 November 2021

Jean-Edouard A.

Position: Director

Appointed: 20 November 2019

Resigned: 22 November 2021

Frédéric R.

Position: Director

Appointed: 20 November 2019

Resigned: 05 January 2021

Andrew M.

Position: Director

Appointed: 01 May 2008

Resigned: 19 March 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2000

Resigned: 10 March 2000

Magalie B.

Position: Secretary

Appointed: 10 March 2000

Resigned: 15 March 2018

Stephen B.

Position: Director

Appointed: 10 March 2000

Resigned: 25 September 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 March 2000

Resigned: 10 March 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we discovered, there is Saur Smart Water from Issy Les Moulineaux, France. This PSC is categorised as "a société par actions simplifiée" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the PSC register is Jean-Edouard A. This PSC has significiant influence or control over the company,. Then there is Frederic R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Saur Smart Water

11 Chemin De Bretagne, Issy Les Moulineaux, 92130, France

Legal authority French
Legal form Société Par Actions Simplifiée
Notified on 22 November 2021
Nature of control: 50,01-75% shares

Jean-Edouard A.

Notified on 20 November 2019
Ceased on 22 November 2021
Nature of control: significiant influence or control

Frederic R.

Notified on 20 November 2019
Ceased on 5 January 2021
Nature of control: significiant influence or control

Thomas C.

Notified on 10 March 2017
Ceased on 20 November 2019
Nature of control: 25-50% shares

Stephen B.

Notified on 10 March 2017
Ceased on 20 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101 70226 18313 57026 61265 26626 110 
Current Assets266 203219 302244 438461 402486 292611 0701 528 381
Debtors144 501128 119185 868389 790292 193505 0801 415 502
Net Assets Liabilities191 576233 523197 286311 051697 302954 1111 615 838
Other Debtors23 71570 79860 20036 614151 376150 533 
Property Plant Equipment319 618363 642330 670298 515435 884433 949376 679
Total Inventories20 00065 00045 00045 00045 00079 880112 879
Other
Accumulated Amortisation Impairment Intangible Assets7 4578 3729 28810 20411 34912 265158 773
Accumulated Depreciation Impairment Property Plant Equipment66 12486 092120 562153 923204 227265 354329 936
Additions Other Than Through Business Combinations Intangible Assets     540 702397 460
Amounts Owed By Related Parties 3 0003 000   216 877
Amounts Owed To Group Undertakings   3 00016 74827 84736 255
Average Number Employees During Period 10 12131613
Bank Borrowings140 315126 944   65 76150 347
Bank Borrowings Overdrafts126 944113 17199 04284 51065 58615 75345 719
Bank Overdrafts      30 594
Corporation Tax Payable      4 259
Corporation Tax Recoverable      28 992
Creditors126 944113 171272 654304 897275 302483 147237 188
Dividends Paid On Shares  3 3682 452   
Fixed Assets324 817367 926334 038300 9671 025 4931 563 3441 757 026
Increase Decrease Through Other Changes Property Plant Equipment      1 264
Increase From Amortisation Charge For Year Intangible Assets 9159169161 145916146 508
Increase From Depreciation Charge For Year Property Plant Equipment 19 96834 71333 36152 75261 12864 583
Intangible Assets5 1994 2843 3682 452589 6091 129 3951 380 347
Intangible Assets Gross Cost12 65612 65612 65612 656600 9581 141 6601 539 120
Loans From Group Undertakings Participating Interests     223 619233 558
Net Assets Liabilities Subsidiaries   69 37322 65413 865 
Net Current Assets Liabilities94 883104 046168 540320 57161 465154 006 
Number Shares Issued Fully Paid  1 0001 0001 0001 000 
Other Creditors125 75377 701173 612220 387322 094433 139201 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  243 2 447  
Other Disposals Property Plant Equipment  325 2 653  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      957
Other Taxation Social Security Payable5 5947 4857 63958 16923 10239 171115 452
Par Value Share  1111 
Percentage Class Share Held In Subsidiary  100100100100100
Profit Loss      689 014
Profit Loss Subsidiaries   9 31188 68013 8657 038
Property Plant Equipment Gross Cost385 742449 734451 232452 438640 111699 303706 615
Provisions For Liabilities Balance Sheet Subtotal5 22011 3687 6385 590114 354280 092 
Total Additions Including From Business Combinations Property Plant Equipment 63 9921 8231 206190 32659 1927 312
Total Assets Less Current Liabilities419 700471 972477 578621 538498 6561 717 350 
Total Borrowings     413 437172 478
Trade Creditors Trade Payables26 60216 29723 24726 45544 53742 692131 398
Trade Debtors Trade Receivables117 78654 321122 668353 176224 651354 547810 838
Accrued Liabilities Not Expressed Within Creditors Subtotal95 960113 910     
Amounts Owed By Group Undertakings3 0003 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 22nd, June 2023
Free Download (19 pages)

Company search

Advertisements